Company NameCozy Digital Ltd
DirectorGraham Lyons
Company StatusActive
Company NumberSC413126
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Previous NamesEvolution Online Seo Ltd and Evolution Seo Online Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Lyons
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bankhead Drive
Edinburgh
Midlothian
EH11 4EQ
Scotland
Director NameMr Michael Hanna
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bankhead Drive
Edinburgh
Midlothian
EH11 4EQ
Scotland
Director NameMr Patrick Joseph Hanna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2013)
RoleTaxi Management
Country of ResidenceUnited Kingdom
Correspondence Address13 Coolnasilla Park West
Belfast
BT11 8JT
Northern Ireland

Contact

Websitewww.cozy-digital.co.uk/
Email address[email protected]
Telephone07 209107288
Telephone regionMobile

Location

Registered Address30 Bankhead Drive
Edinburgh
Midlothian
EH11 4EQ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

900 at £1Joseph Hanna
90.00%
Ordinary B
47 at £1Graham Lyons
4.70%
Ordinary A
47 at £1Michael Hanna
4.70%
Ordinary A
6 at £1Josephine Kinsley
0.60%
Ordinary A

Financials

Year2014
Net Worth-£25,910
Current Liabilities£44,934

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

4 March 2021Cessation of Michael Hanna as a person with significant control on 4 March 2021 (1 page)
4 March 2021Termination of appointment of Michael Hanna as a director on 4 March 2021 (1 page)
2 March 2021Micro company accounts made up to 31 January 2020 (4 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
10 June 2019Micro company accounts made up to 31 January 2019 (8 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Micro company accounts made up to 31 January 2018 (8 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
11 April 2018Notification of Michael Hanna as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Notification of Graham Lyons as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Patrick Joseph Hanna as a person with significant control on 11 April 2018 (1 page)
11 April 2018Cessation of Patrick Joseph Hanna as a person with significant control on 11 April 2018 (1 page)
11 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
4 November 2016Micro company accounts made up to 31 January 2016 (4 pages)
4 November 2016Micro company accounts made up to 31 January 2016 (4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
25 July 2013Termination of appointment of Patrick Hanna as a director (1 page)
25 July 2013Termination of appointment of Patrick Hanna as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 March 2013Director's details changed for Mr Patrick Hanna on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Patrick Hanna on 21 March 2013 (2 pages)
27 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
27 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
22 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Change of share class name or designation (2 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,000
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,000
(3 pages)
12 June 2012Appointment of Mr Patrick Hanna as a director (2 pages)
12 June 2012Appointment of Mr Patrick Hanna as a director (2 pages)
30 March 2012Company name changed evolution seo online LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Company name changed evolution seo online LTD\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed evolution online seo LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed evolution online seo LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)